Search icon

GREAT CUTS, INC.

Company Details

Name: GREAT CUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605672
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016
Principal Address: C/O DRAMATICS, 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY KOLBER Chief Executive Officer 125 E. 87TH ST, STE 6B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DRAMATICS DOS Process Agent 381 PARK AVE SO, RM 813, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-03-03 2000-02-28 Address 125 E 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-02-24 2000-02-28 Address 125 E. 87TH ST, STE 6B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-01-23 1998-03-03 Address 125 EAST 87TH STREET, SUITE 6B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002477 2012-05-08 BIENNIAL STATEMENT 2012-01-01
100216002261 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080317002712 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060206002445 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040113002632 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020116002682 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000228002891 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980303002370 1998-03-03 BIENNIAL STATEMENT 1998-01-01
940202002104 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930224002897 1993-02-24 BIENNIAL STATEMENT 1993-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-12 No data 120 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 120 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201267 CL VIO INVOICED 2020-08-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-12 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9046228309 2021-01-30 0202 PPS 120 E 34TH ST GRND FLR, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95422
Loan Approval Amount (current) 95422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 17
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96040.23
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State